Applied Interiors Limited CRADLEY HEATH


Applied Interiors started in year 2012 as Private Limited Company with registration number 07989987. The Applied Interiors company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cradley Heath at Old Bank Buildings. Postal code: B64 5HY. Since Tuesday 5th December 2017 Applied Interiors Limited is no longer carrying the name Cpna.

There is a single director in the company at the moment - Neil A., appointed on 14 March 2012. In addition, a secretary was appointed - Neil A., appointed on 4 December 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher N. who worked with the the company until 4 December 2017.

Applied Interiors Limited Address / Contact

Office Address Old Bank Buildings
Office Address2 Upper High Street
Town Cradley Heath
Post code B64 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07989987
Date of Incorporation Wed, 14th Mar 2012
Industry Plastering
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Neil A.

Position: Secretary

Appointed: 04 December 2017

Neil A.

Position: Director

Appointed: 14 March 2012

Christopher N.

Position: Director

Appointed: 15 March 2013

Resigned: 04 December 2017

Christopher N.

Position: Secretary

Appointed: 14 March 2012

Resigned: 04 December 2017

Christopher N.

Position: Director

Appointed: 14 March 2012

Resigned: 27 March 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Neil A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher N. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 1 July 2016
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cpna December 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 188-13 074       
Balance Sheet
Cash Bank On Hand 54 16476 04732 328  51 55168 43843 530
Current Assets  76 04741 90237 93336 536118 646352 782277 960
Debtors   9 574  67 095284 344234 430
Net Assets Liabilities -13 07418 7252 1509 52227 08746 764226 364177 190
Other Debtors       4 813 
Property Plant Equipment 8 51422 82410 258  15 61533 44940 342
Cash Bank In Hand52 82154 164       
Net Assets Liabilities Including Pension Asset Liability4 188-13 074       
Tangible Fixed Assets10 3298 514       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 088-13 174       
Shareholder Funds4 188-13 074       
Other
Accrued Liabilities  3 3301 495  1 4001 600 
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 495-1 500-1 400-1 400  
Accumulated Depreciation Impairment Property Plant Equipment 12 1457 3127 378  12 26420 62519 972
Additions Other Than Through Business Combinations Property Plant Equipment  26 253    26 19528 250
Amounts Owed To Related Parties 33 2122 731      
Average Number Employees During Period 2221111-1
Bank Borrowings      50 00046 280 
Bank Borrowings Overdrafts       6 2106 210
Comprehensive Income Expense 33 18872 409      
Creditors 75 75216 2625 6133 3108 79855 165104 64887 056
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 846-2 500    10 741
Disposals Property Plant Equipment  -16 776-12 500    22 010
Dividend Per Share Final 5459 990  11 
Dividends Paid -50 450-40 610      
Finance Lease Liabilities Present Value Total  16 2625 613  4 3019 641 
Fixed Assets10 3298 514 10 2588 79019 51815 615  
Increase From Depreciation Charge For Year Property Plant Equipment  5 0132 566   8 36110 088
Net Current Assets Liabilities-5 141-21 58812 163-2 4955 54217 76786 314248 134190 904
Number Shares Issued Fully Paid  10 00010 000  10 00010 000 
Other Creditors 23 19033 26721 335  19 59577 34746 225
Par Value Share 1 0   0 
Profit Loss 33 18872 409      
Property Plant Equipment Gross Cost 20 65930 13617 636  27 87954 07460 314
Taxation Social Security Payable 19 3508 75118 528  7 0368 31910 242
Total Assets Less Current Liabilities5 188-13 07434 9879 25814 33237 285103 329289 324 
Total Borrowings  16 2625 613  55 16562 960 
Trade Creditors Trade Payables  13 500522    24 379
Trade Debtors Trade Receivables       279 531234 430
Director Remuneration  23 40017 218  14 29614 688 
Creditors Due Within One Year57 96275 752       
Number Shares Allotted100100       
Provisions For Liabilities Charges1 000        
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements